Company NameActualize Publishing Limited
Company StatusDissolved
Company Number01603401
CategoryPrivate Limited Company
Incorporation Date10 December 1981(42 years, 5 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameEuropress Publishing Ltd

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Philip Timo Rogers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Court Upper Red Cross Road
Goring On Thames
Oxfordshire
RG8 9BT
Director NameMr Anthony John Price
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(26 years, 1 month after company formation)
Appointment Duration10 months (closed 18 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameJonathan Andre Stoner Ball
NationalityBritish
StatusClosed
Appointed18 January 2008(26 years, 1 month after company formation)
Appointment Duration10 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address13 Combemartin Road
London
SW18 5PP
Director NameDavid William Hirst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years after company formation)
Appointment Duration7 years, 4 months (resigned 10 May 2000)
RoleHead Of Admin
Correspondence AddressWimborne 11 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameDerek Meakin
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years after company formation)
Appointment Duration7 years, 4 months (resigned 10 May 2000)
RolePublisher
Correspondence AddressBelmont Lakeside
Rudyard
Leek
Staffordshire
ST13 5RP
Director NameMichael Donald Meakin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years after company formation)
Appointment Duration9 years (resigned 31 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNab Farm Long Lane
Pott Shrigley
Cheshire
SK10 5DS
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameRobin Burton Wilkinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 1994)
RolePublisher
Correspondence Address29 Dickens Lane
Poynton
Stockport
SK12 1NL
Secretary NamePatricia Ann Hirst
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years after company formation)
Appointment Duration7 years, 4 months (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressWimborne 11 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameJohn Martin Hirst
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(18 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 10 May 2000)
RoleSolicitor
Correspondence AddressSandholme
Stamford Road
Alderley Edge
Cheshire
SK9 7NS
Director NameMs Fiona Jane Cavanagh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(18 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(18 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Warmington Road
London
SE24 9LA
Secretary NameMr Robert John Murphy
NationalityBritish
StatusResigned
Appointed10 May 2000(18 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Warmington Road
London
SE24 9LA
Secretary NameMr Anthony John Price
NationalityBritish
StatusResigned
Appointed23 March 2005(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY

Location

Registered AddressWimbledon Bridge House
C/O Sci Entertainment Group Plc
1 Hartfield Road
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 June 2008Application for striking-off (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
14 March 2008Return made up to 31/12/07; full list of members (4 pages)
29 February 2008Director appointed mr philip timo rogers (2 pages)
18 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
15 February 2007Registered office changed on 15/02/07 from: c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
15 February 2007Location of debenture register (1 page)
15 February 2007Return made up to 31/12/06; full list of members (2 pages)
15 February 2007Location of register of members (1 page)
9 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 May 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Registered office changed on 28/11/05 from: 14 ivory house plantation wharf london SW11 3TN (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005Return made up to 31/12/04; full list of members (7 pages)
28 September 2005Secretary resigned (1 page)
2 November 2004Registered office changed on 02/11/04 from: 11 ivory house plantation wharf clove hitch quay london SW11 3TN (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
11 February 2003Particulars of mortgage/charge (9 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Director resigned (1 page)
5 December 2001Secretary's particulars changed;director's particulars changed (1 page)
10 September 2001Auditor's resignation (1 page)
9 February 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
29 September 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
15 May 2000Return made up to 31/12/99; full list of members (7 pages)
3 August 1999Accounts for a dormant company made up to 28 September 1998 (6 pages)
3 March 1999Accounts for a small company made up to 28 February 1998 (1 page)
19 February 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 December 1998Delivery ext'd 3 mth 28/02/98 (1 page)
14 January 1998Return made up to 31/12/97; no change of members (5 pages)
31 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
24 April 1997Director's particulars changed (1 page)
15 January 1997Return made up to 31/12/96; no change of members (5 pages)
5 December 1996Accounts for a small company made up to 29 February 1996 (1 page)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Secretary's particulars changed (2 pages)
10 July 1984Memorandum and Articles of Association (11 pages)